INSPIRE SUPPORT AND CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Registered office address changed from The Sunlight Centre 105 Richmond Road Gillingham Kent ME7 1LX United Kingdom to 50 Junction Road Gillingham ME7 4EQ on 2024-10-31

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-02-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KIRTIS ROWE / 07/01/2021

View Document

07/01/217 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN KIRTIS ROWE / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KIRTIS ROWE / 07/01/2021

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR ADRIAN KIRTIS ROWE / 07/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 236 CLAY HILL ROAD BASILDON SS16 4AD ENGLAND

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

07/04/207 April 2020 PREVSHO FROM 30/06/2020 TO 29/02/2020

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information